FAIRFIELD DEVELOPMENTS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

04/09/244 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to 2 Breakspear House Breakspear Road North Harefield Uxbridge UB9 6NA on 2021-12-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

01/07/211 July 2021 Satisfaction of charge 4 in full

View Document

01/07/211 July 2021 Satisfaction of charge 3 in full

View Document

01/07/211 July 2021 Satisfaction of charge 2 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN ELIZABETH BRAMMER / 26/06/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRAMMER / 26/06/2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM FAIRFIELD LONDON ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JS UNITED KINGDOM

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

09/07/139 July 2013 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 26 June 2012 with full list of shareholders

View Document

09/07/139 July 2013 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/07/139 July 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 30/06/10 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 30/06/11 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 COMPANY RESTORED ON 09/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MILLER

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM FAIRFIELD LONDON ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JS UNITED KINGDOM

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company